REECE CYCLES PLC
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B12 0QB

Company number 03906016
Status Active
Incorporation Date 13 January 2000
Company Type Public Limited Company
Address 100 ALCESTER STREET, BIRMINGHAM, WEST MIDLANDS, B12 0QB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 1,000,000 . The most likely internet sites of REECE CYCLES PLC are www.reececycles.co.uk, and www.reece-cycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Reece Cycles Plc is a Public Limited Company. The company registration number is 03906016. Reece Cycles Plc has been working since 13 January 2000. The present status of the company is Active. The registered address of Reece Cycles Plc is 100 Alcester Street Birmingham West Midlands B12 0qb. . YEH, Chen San is a Secretary of the company. YEH, Chen San is a Director of the company. YEH, Wei Jzo is a Director of the company. Secretary CHU, Say Kar has been resigned. Secretary NORRIS, Michael John has been resigned. Secretary YEH, Wei Jzo has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director CHU, Say Kar has been resigned. Director MOAKES, David has been resigned. Director MURPHY, Janet Ruth has been resigned. Director MURPHY, Kieran Joseph has been resigned. Director NORRIS, Michael John has been resigned. Director YEH, Chen Yi has been resigned. Director YEH, Cheng Min has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
YEH, Chen San
Appointed Date: 20 January 2014

Director
YEH, Chen San
Appointed Date: 01 July 2011
44 years old

Director
YEH, Wei Jzo
Appointed Date: 17 July 2009
46 years old

Resigned Directors

Secretary
CHU, Say Kar
Resigned: 01 July 2009
Appointed Date: 20 July 2001

Secretary
NORRIS, Michael John
Resigned: 20 July 2001
Appointed Date: 31 March 2000

Secretary
YEH, Wei Jzo
Resigned: 20 January 2014
Appointed Date: 01 July 2009

Secretary
GW SECRETARIES LIMITED
Resigned: 31 March 2000
Appointed Date: 13 January 2000

Director
CHU, Say Kar
Resigned: 17 July 2009
Appointed Date: 20 July 2001
67 years old

Director
MOAKES, David
Resigned: 20 July 2001
Appointed Date: 11 May 2000
77 years old

Director
MURPHY, Janet Ruth
Resigned: 20 July 2001
Appointed Date: 31 March 2000
75 years old

Director
MURPHY, Kieran Joseph
Resigned: 20 July 2001
Appointed Date: 31 March 2000
76 years old

Director
NORRIS, Michael John
Resigned: 20 July 2001
Appointed Date: 31 March 2000
73 years old

Director
YEH, Chen Yi
Resigned: 01 July 2011
Appointed Date: 20 July 2001
48 years old

Director
YEH, Cheng Min
Resigned: 01 January 2013
Appointed Date: 20 July 2001
71 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 31 March 2000
Appointed Date: 13 January 2000

Persons With Significant Control

Mr Wei Jzo Yeh
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Chen San Yeh
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REECE CYCLES PLC Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
22 Dec 2016
Full accounts made up to 30 June 2016
14 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000,000

29 Dec 2015
Full accounts made up to 30 June 2015
20 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000,000

...
... and 90 more events
16 Apr 2000
New secretary appointed;new director appointed
16 Apr 2000
Secretary resigned
16 Apr 2000
Director resigned
16 Apr 2000
Registered office changed on 16/04/00 from: windsor house 3 temple row birmingham west midlands B2 5JR
13 Jan 2000
Incorporation

REECE CYCLES PLC Charges

12 May 2010
Debenture
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
14 October 2008
Legal charge
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of alcester street…
29 September 2008
Debenture
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2002
Legal charge
Delivered: 18 April 2002
Status: Satisfied on 3 April 2009
Persons entitled: Chang Hwa Commercial Bank Limited
Description: F/Hold property known as 100 alcester…
20 November 2001
Debenture
Delivered: 3 December 2001
Status: Satisfied on 22 January 2009
Persons entitled: Chang Hwa Commercial Bank Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
Rent deposit deed
Delivered: 17 November 2000
Status: Satisfied on 25 January 2003
Persons entitled: Sevice Engineering
Description: The tenant charged to the landlord with full title…
8 November 2000
Rent deposit deed
Delivered: 17 November 2000
Status: Satisfied on 25 January 2003
Persons entitled: Service Engineering
Description: The tenant charged to the landlord with full title…
5 May 2000
Assignment of a keyman life policy
Delivered: 17 May 2000
Status: Satisfied on 5 July 2014
Persons entitled: Gmac Commercial Credit Limited
Description: The policy - assurance company: lambert fenchurch limited…
5 May 2000
Debenture
Delivered: 17 May 2000
Status: Satisfied on 5 July 2014
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…